8003 Zurich
Switzerland
LLP Designated Member Name | Mr Solomon Benedikt |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Castlewood Road London N16 6DH |
LLP Designated Member Name | Bridgeline Developments Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 4 Quex Road London NW6 4PJ |
LLP Member Name | Herne Hill Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
LLP Designated Member Name | Herne Hill (Investments) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
LLP Designated Member Name | Marlon Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 31 Cornwalls Court Gibraltar . |
LLP Member Name | Herne Hill (Investments) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Registered Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
27 January 2016 | Delivered on: 28 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in flat 16 lawns court the avenue wembley middlesex HA9 9PN land registry title number NGL388778. Outstanding |
---|---|
1 October 2014 | Delivered on: 13 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 13 lawns court the avenue wembley middlesex HA9 9PN and registered at the land registry under title number AGL280109. Outstanding |
1 October 2014 | Delivered on: 13 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 23, lawns court, the avenue, wembley, middlesex HA9 9PN and registered at the land registry under title number MX286977. Outstanding |
1 October 2014 | Delivered on: 13 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flats 1-12 lawns court the avenue wembley middlesex HA9 9PN and registered at the land registry under title number P121008. Outstanding |
1 October 2014 | Delivered on: 13 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 17, lawns court, the avenue, wembley, middlesex HA9 9PN and registered at land registry under title number AGL280110. Outstanding |
1 October 2014 | Delivered on: 13 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flats 19-24, lawns court, the avenue, wembley, middlesex HA9 9PN and registered at the land registry under title number P128485. Outstanding |
22 September 2014 | Delivered on: 25 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
6 July 2016 | Delivered on: 6 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 24 lawns court, the avenue, wembley, middlesex HA9 9PN (land registry title no: NGL537324). Outstanding |
25 February 2013 | Delivered on: 14 March 2013 Satisfied on: 1 October 2014 Persons entitled: Commercial Acceptances Limited Classification: Third party legal charge Secured details: All monies due or to become due from the limited liability partnership and danathon properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate and k/a 1-12 lawns court the avenue wembley middlesex t/no. Absolute P121008, f/h property situate and k/a 12-24 lawns court the avenue wembley middlesex t/no. Absolute P128485, l/h property situate and k/a ground floor flat 13 lawns courts and l/h property situate and k/a first floor flat 17 lawns court the avenue wembley middlesex t/no. Absolute MX286977. Fully Satisfied |
25 February 2013 | Delivered on: 14 March 2013 Satisfied on: 1 October 2014 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 January 2024 | Micro company accounts made up to 5 April 2023 (4 pages) |
---|---|
19 December 2023 | Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page) |
7 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 5 April 2022 (4 pages) |
24 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
10 January 2022 | Micro company accounts made up to 5 April 2021 (4 pages) |
21 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
21 December 2021 | Previous accounting period shortened from 2 April 2021 to 1 April 2021 (1 page) |
22 November 2021 | Member's details changed for Mr Solomon Benedikt on 1 June 2017 (2 pages) |
12 February 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
25 November 2020 | Change of details for Mr Solomon Benedikt as a person with significant control on 1 June 2017 (2 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 5 April 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
21 December 2018 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
20 December 2017 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Member's details changed for Bridgeline Developments Ltd on 21 November 2012 (1 page) |
22 November 2017 | Member's details changed for Bridgeline Developments Ltd on 21 November 2012 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
6 July 2016 | Registration of charge OC3804120010, created on 6 July 2016 (6 pages) |
6 July 2016 | Registration of charge OC3804120010, created on 6 July 2016 (6 pages) |
28 January 2016 | Registration of charge OC3804120009, created on 27 January 2016 (6 pages) |
28 January 2016 | Registration of charge OC3804120009, created on 27 January 2016 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
6 January 2016 | Annual return made up to 21 November 2015 (5 pages) |
6 January 2016 | Annual return made up to 21 November 2015 (5 pages) |
9 February 2015 | Annual return made up to 21 November 2014 (5 pages) |
9 February 2015 | Annual return made up to 21 November 2014 (5 pages) |
13 October 2014 | Registration of charge OC3804120006, created on 1 October 2014 (8 pages) |
13 October 2014 | Registration of charge OC3804120007, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120008, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120004, created on 1 October 2014 (8 pages) |
13 October 2014 | Registration of charge OC3804120007, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120005, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120006, created on 1 October 2014 (8 pages) |
13 October 2014 | Registration of charge OC3804120008, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120005, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120004, created on 1 October 2014 (8 pages) |
13 October 2014 | Registration of charge OC3804120007, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120004, created on 1 October 2014 (8 pages) |
13 October 2014 | Registration of charge OC3804120006, created on 1 October 2014 (8 pages) |
13 October 2014 | Registration of charge OC3804120005, created on 1 October 2014 (7 pages) |
13 October 2014 | Registration of charge OC3804120008, created on 1 October 2014 (7 pages) |
1 October 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Satisfaction of charge 2 in full (2 pages) |
1 October 2014 | Satisfaction of charge 2 in full (2 pages) |
25 September 2014 | Registration of charge OC3804120003, created on 22 September 2014 (5 pages) |
25 September 2014 | Registration of charge OC3804120003, created on 22 September 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 August 2014 | Registered office address changed from 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 44-46 Whitfield Street London W1T 2RJ to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 28 August 2014 (1 page) |
23 December 2013 | Appointment of Herne Hill Investments Limited as a member (2 pages) |
23 December 2013 | Annual return made up to 21 November 2013 (5 pages) |
23 December 2013 | Termination of appointment of Herne Hill (Investments) Limited as a member (1 page) |
23 December 2013 | Termination of appointment of Herne Hill (Investments) Limited as a member (1 page) |
23 December 2013 | Annual return made up to 21 November 2013 (5 pages) |
23 December 2013 | Appointment of Herne Hill Investments Limited as a member (2 pages) |
18 November 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
18 November 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
18 November 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
14 March 2013 | Appointment of Herne Hill (Investments) Limited as a member (2 pages) |
14 March 2013 | Appointment of Herne Hill (Investments) Limited as a member (2 pages) |
14 March 2013 | Termination of appointment of Herne Hill (Investments) Limited as a member (1 page) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (6 pages) |
14 March 2013 | Termination of appointment of Herne Hill (Investments) Limited as a member (1 page) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
21 February 2013 | Appointment of Mr Simon Gefilhaus as a member (2 pages) |
21 February 2013 | Appointment of Herne Hill (Investments) Limited as a member (2 pages) |
21 February 2013 | Appointment of Herne Hill (Investments) Limited as a member (2 pages) |
21 February 2013 | Termination of appointment of Marlon Properties Ltd as a member (1 page) |
21 February 2013 | Termination of appointment of Marlon Properties Ltd as a member (1 page) |
21 February 2013 | Appointment of Mr Simon Gefilhaus as a member (2 pages) |
21 November 2012 | Incorporation of a limited liability partnership (6 pages) |
21 November 2012 | Incorporation of a limited liability partnership (6 pages) |